Search icon

AA CATERING, INC.

Company Details

Name: AA CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2207259
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: AYSE SMITH, 631 9TH AVE, NEW YORK, NY, United States, 10036
Principal Address: 631 9TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AYSE SMITH, 631 9TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AYSE SMITH Chief Executive Officer C/O TURKISH CUISINE, 631 9TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1997-12-10 1999-12-29 Address 6407 229TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002908 2014-03-07 BIENNIAL STATEMENT 2013-12-01
120112002358 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091228002016 2009-12-28 BIENNIAL STATEMENT 2009-12-01
080104003480 2008-01-04 BIENNIAL STATEMENT 2007-12-01
060209002848 2006-02-09 BIENNIAL STATEMENT 2005-12-01
031202002706 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011205002591 2001-12-05 BIENNIAL STATEMENT 2001-12-01
991229002440 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971210000626 1997-12-10 CERTIFICATE OF INCORPORATION 1997-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9561678505 2021-03-12 0202 PPS 631 9th Ave, New York, NY, 10036-3715
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3715
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77870.85
Forgiveness Paid Date 2021-10-26
3940327305 2020-04-29 0202 PPP 631 9TH AVENUE, NEW YORK, NY, 10036
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57255.62
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104382 Fair Labor Standards Act 2021-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-14
Termination Date 2021-12-20
Date Issue Joined 2021-07-08
Section 0201
Sub Section DO
Status Terminated

Parties

Name ARMENTA GARCIA,
Role Plaintiff
Name AA CATERING, INC.
Role Defendant
1306231 Fair Labor Standards Act 2013-09-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-05
Termination Date 2014-02-26
Section 0201
Sub Section DO
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name AA CATERING, INC.
Role Defendant
1404218 Fair Labor Standards Act 2014-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-12
Termination Date 2014-11-17
Date Issue Joined 2014-09-09
Section 0201
Sub Section DO
Status Terminated

Parties

Name VURAL,
Role Plaintiff
Name AA CATERING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State